About

Registered Number: 01335720
Date of Incorporation: 26/10/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Unitrust House, Heather Park Drive, Wembley, Middlesex, HA0 1SS

 

Based in Wembley, Middlesex, Unitrust Protection Services (U.K.) Ltd was founded on 26 October 1977, it has a status of "Active". The current directors of this company are listed as Gough, Scott James, Griffin, Paul Richard, Griffin, Richard Norman, Gomm, Alan, Sugrue, Patrick John, Yexley, Ian. We do not know the number of employees at Unitrust Protection Services (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Scott James 01 April 2014 - 1
GRIFFIN, Paul Richard N/A - 1
GRIFFIN, Richard Norman N/A - 1
GOMM, Alan 01 October 1993 12 April 2010 1
SUGRUE, Patrick John N/A 02 April 1993 1
YEXLEY, Ian 01 October 1993 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 18 October 2016
MR01 - N/A 30 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 04 June 2015
CH01 - Change of particulars for director 04 June 2015
CH03 - Change of particulars for secretary 04 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AP01 - Appointment of director 02 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 25 June 2009
AUD - Auditor's letter of resignation 09 April 2009
RESOLUTIONS - N/A 07 April 2009
AUD - Auditor's letter of resignation 06 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 June 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 30 March 2007
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
MEM/ARTS - N/A 08 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2005
123 - Notice of increase in nominal capital 09 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 09 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
AA - Annual Accounts 21 January 2001
395 - Particulars of a mortgage or charge 21 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 06 July 1997
AUD - Auditor's letter of resignation 12 March 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 11 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
363s - Annual Return 28 June 1994
288 - N/A 24 June 1994
288 - N/A 10 November 1993
288 - N/A 10 November 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 15 June 1993
288 - N/A 11 May 1993
AA - Annual Accounts 07 July 1992
363a - Annual Return 07 July 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
288 - N/A 31 January 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 31 July 1989
395 - Particulars of a mortgage or charge 30 November 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
AA - Annual Accounts 22 April 1985
AA - Annual Accounts 09 September 1983
AA - Annual Accounts 04 September 1982
AA - Annual Accounts 14 December 1981
AA - Annual Accounts 08 May 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

Legal mortgage 14 November 2000 Fully Satisfied

N/A

Legal mortgage 23 June 1994 Fully Satisfied

N/A

Mortgage 21 November 1988 Fully Satisfied

N/A

Debenture 08 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.